Embark Services Limited

All UK companiesAdministrative and support service activitiesEmbark Services Limited

Other business support service activities not elsewhere classified

Embark Services Limited contacts: address, phone, fax, email, website, shedule

Address: Tyman House 42 Regent Road LE1 6YJ Leicester

Phone: +44-1227 9071655

Fax: +44-1522 4919921

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Embark Services Limited"? - send email to us!

Embark Services Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Embark Services Limited.

Registration data Embark Services Limited

Register date: 1987-01-15

Register number: 02089815

Type of company: Private Limited Company

Get full report form global database UK for Embark Services Limited

Owner, director, manager of Embark Services Limited

Robert Kelly Adams Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: July 1961, British

Nigel Webber Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: February 1953, British

David John Etherington Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: July 1957, British

Dudley Skinner Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: September 1956, British

Phillip Smith Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: September 1968, British

Richard Leslie Martin Wohanka Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: December 1952, British

David James Jackman Director. Address: Grasmere, Ambleside, Cumbria, LA22 9QL, United Kingdom. DoB: June 1960, British

David White Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: May 1965, British

George Mcgrady Secretary. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB:

Stella Croot Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: July 1967, British

John Michael Jennings Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: August 1959, British

Sean Bowker Haswell Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: September 1958, British

Gary Dixon Director. Address: Main Street, Great Glen, Leicester, Leicestershire, LE8 9GH, United Kingdom. DoB: September 1964, British

Paul Anthony Turtle Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: May 1948, British

Jo Ke Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: February 1956, Br

George Mcgrady Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: April 1967, British

John Leslie Kennedy Secretary. Address: 17 Alsthorpe Rd, Oakham, Rutland, LE15 6FD. DoB: n\a, British

Mary Stewart Director. Address: Tyman House, 42 Regent Road, Leicester, LE1 6YJ. DoB: May 1964, British

Stephen Luigi Bertuzzi Director. Address: 11 Main Street, Greetham, Leicester, LE15 7NJ. DoB: December 1967, British

Vivienne Belcher Director. Address: Clematis Cottage, Mill Lane, Barthomley, Cheshire, CW2 5NX. DoB: July 1957, British

Peter Green Director. Address: 4 Margaret Road, Blundellsands Crosby, Liverpool, Merseyside, L23 6TR. DoB: March 1954, English

Nenette Scrivener Secretary. Address: Goodmans Cottage, Welford Road, South Kilworth, Leicestershire, LE17 6DY. DoB: n\a, British

Nenette Scrivener Director. Address: Goodmans Cottage, Welford Road, South Kilworth, Leicestershire, LE17 6DY. DoB: n\a, British

Susan Deborah Busfield Director. Address: 50 Kilsby Road, Barby, Rugby, Warwickshire, CV23 8TU. DoB: February 1958, British

Carol Ann Ridlington Director. Address: Jasmin Cottage, 1 Post Office Lane Twyforth, Melton Mowbray, Leicestershire, LE14 2HX. DoB: May 1961, British

Wendy Jayne Sanderson Director. Address: 49 Dartford Road, Aylstone, Leicester, Leicestershire, LE2 7PQ. DoB: October 1972, British

Kevin Wells Director. Address: 8 Nottingham Road, Melton Mowbray, Leicestershire, LE13 0NP. DoB: August 1959, British

Bruce Ian Marsh Director. Address: 1 Waulkmill House Charlestown, Dunfermline, Fife, KY12 8JU. DoB: January 1964, British

Elaine Turtle Director. Address: Flat 10 Wesley House, 5 Little Britain, London, EC1A 7BX. DoB: July 1962, British

Vivienne Belcher Director. Address: Clematis Cottage, Mill Lane, Barthomley, Cheshire, CW2 5NX. DoB: July 1957, British

Christopher Marshall Bates Director. Address: 3 Smeeton Court, Kibworth, Leicester, Leicestershire, LE8 0PZ. DoB: October 1965, British

Sanjaykumar Pancholi Secretary. Address: 30 Arran Road, Leicester, Leicestershire, LE4 7NA. DoB:

Neil Duncan Marsh Director. Address: Holme Grange, The Spinney, Cottesmore, Rutland, LE15 7BP. DoB: April 1961, British

Michael John Hemlin Director. Address: 10 Thorn Road, Bramhall, Stockport, Cheshire, SK7 1HQ. DoB: December 1963, British

James Henry Wilkinson Director. Address: 2 The Nursery, Sutton Courtenay, Abingdon, Oxfordshire, OX14 4UA. DoB: February 1966, British

Neil Duncan Marsh Director. Address: 34 Essex Gardens, Market Harborough, Leicestershire, LE16 9JS. DoB: April 1961, British

Dennis Green Director. Address: 3 Ives Close, West Bridgford, Nottingham, Nottinghamshire, NG2 7LU. DoB: February 1953, British

Jeremy Southall Director. Address: 1a Straws Lane, East Bridgeford, Nottingham, NG13 8NF. DoB: February 1965, British

Anthony Roger Thornett Director. Address: 14 Raglan Avenue, Wolverhampton, West Midlands, WV6 7RZ. DoB: May 1955, British

John Martin Withers Secretary. Address: Hillcroft 3 Crown Road, New Malden, Surrey, KT3 3UW. DoB: n\a, British

Mark Christopher Stubbs Director. Address: 30 Symondley Road, Sutton, Macclesfield, Cheshire, SK11 0HT. DoB: September 1962, British

Trevor Newton Denison Director. Address: 4 Walcot Green, Dorridge, Solihull, West Midlands, B93 8BU. DoB: June 1950, British

Stephen Richard Hornbuckle Director. Address: Cherry Tree Cottage, 42 Maplewell Road, Woodhouse Eaves, Leicestershire, LE12 8QZ. DoB: October 1945, British

Anthony Graham Cropper Director. Address: Meadow House, Moules Lane Hadstock, Cambridge, Cambridgeshire, CB21 4PD. DoB: January 1938, British

Steven Mitchell Director. Address: Wayside Cottage, Main Street, Keyham, Leicestershire, LE7 9JQ. DoB: October 1949, British

Stephen Rees Director. Address: 23 Alexander Road, Quorn, Loughborough, Leicestershire, LE12 8EQ. DoB: February 1961, British

Peter Stephen Rigby Director. Address: 2 The Laurels, Castle Eaton, Wiltshire, SN6 6LE. DoB: July 1955, British

Inez Mary Peach Secretary. Address: Silverwood Station Road, Semley, Shaftesbury, Dorset, SP7 9AH. DoB:

Michael Francis Ward Director. Address: Acorn House, Oak Lane, Arnesby, Leicester, LE8 5UW. DoB: December 1951, British

Jobs in Embark Services Limited vacancies. Career and practice on Embark Services Limited. Working and traineeship

Project Co-ordinator. From GBP 1900

Package Manager. From GBP 1500

Welder. From GBP 1500

Engineer. From GBP 2100

Assistant. From GBP 1500

Assistant. From GBP 1300

Manager. From GBP 2200

Responds for Embark Services Limited on FaceBook

Read more comments for Embark Services Limited. Leave a respond Embark Services Limited in social networks. Embark Services Limited on Facebook and Google+, LinkedIn, MySpace

Address Embark Services Limited on google map

Other similar UK companies as Embark Services Limited: Domicilairy Assistance Services (das) Limited | Craigmonie Hotel Limited | Garden Lodge Hotel Limited | The Hill Restaurant And Bar Limited | Railway Hotel (tain) Limited

The enterprise referred to as Embark Services has been established on 1987-01-15 as a Private Limited Company. The enterprise office may be gotten hold of Leicester on Tyman House, 42 Regent Road. In case you want to reach this business by post, the post code is LE1 6YJ. The company reg. no. for Embark Services Limited is 02089815. The firm switched its business name two times. Before 2016 this company has been working on providing the services it specializes in under the name of The Hornbuckle Mitchell Group but currently this company is featured under the business name Embark Services Limited. The enterprise Standard Industrial Classification Code is 82990 which means Other business support service activities not elsewhere classified. Embark Services Ltd released its latest accounts up until December 31, 2014. Its most recent annual return was filed on May 24, 2016. It's been 29 years for Embark Services Ltd in this field of business, it is constantly pushing forward and is very inspiring for the competition.

The firm has registered three trademarks, all are still in use. The Intellectual Property Office representative of Embark Services is Serjeants LLP. The first trademark was registered in 2014.

In order to be able to match the demands of the clientele, this company is continually overseen by a team of eight directors who are, amongst the rest, Robert Kelly Adams, Nigel Webber and David John Etherington. Their support has been of great use to this specific company since 2015.